ML20100Q568
| ML20100Q568 | |
| Person / Time | |
|---|---|
| Site: | FitzPatrick |
| Issue date: | 12/13/1984 |
| From: | Corbin McNeil POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK |
| To: | Vassallo D Office of Nuclear Reactor Regulation |
| References | |
| RTR-NUREG-0737, RTR-NUREG-737 JPN-84-84, NUDOCS 8412170155 | |
| Download: ML20100Q568 (2) | |
Text
-
123 Man Street VAute Plains, NewYork 10601 914 68t62CD
- > NewWrkPbwer 4F Authority December 13, 1984 JPN-84-84 Director of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington, D.C.
20555 Attention:
Mr. Domenic B. Vassallo Operating Reactors Branch No. 2 Division of Licensing
Subject:
James A. FitzPatrick Nuclear Power Plant Docket No. 50-333 Proposed Changes to Technical Specifications Payment of Application Fee for Previously Submitted Chances
References:
1.
NYPA letter, C. A. McNeill, Jr. to D. B. Vassallo, dated December 6, 1984 (JPN-84-80) regarding Proposed Changes to the Technical Specifications to Achieve Conformance with NUREG-0737.
2.
NYPA letter, C. A. McNeill, Jr. to D. B. Vassallo, dated December 6, 1984L (JPN-84-81) regarding Proposed Changes to the Technical Specifications Regarding Refuel Interlock and Control Rod Blocks (PTS-84-21).
Dear Sir:
The Authority recently submitted two proposed amendmants to the Fitz?atrick operating license (References 1 and 2).
A check, in the amount of $150.00, was mistakenly omitted from both these transmittals as payment for the 10 CFR 170.12 application fee.
D e
,1 0
y que.S YlSO st In1349 s$ 83056o
p.
o
,; s
,. cv co
. Enclosed'are two $150.00 checks to correct this oversight;
.please apply them~as payment of the application fee.
The Authority pays this fee under protest panding a " final deter-mination of the legality of the fee schedule.
Very truly yours, l
Corbin A. McNeill, Jr.
Senior.Vice President Nuclear Generation cc:
Office of the Resident Inspector U.S. Nuclear Regulatory Commission P.O. Box 136 Lycoming, New York 13093 L